London
SE1 5SF
Secretary Name | Susie Morolayo Ayandokun |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1999(1 day after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Office 102, 61 Willow Walk Tower Bridge London SE1 5SF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.pic-osd.co.uk |
---|
Registered Address | Office 126 275 New North Road London Greater London N1 7AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £11,113 |
Cash | £13,264 |
Current Liabilities | £5,239 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
23 November 2023 | Total exemption full accounts made up to 30 June 2023 (17 pages) |
---|---|
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
27 March 2023 | Registered office address changed from Office 102, 61 Willow Walk Tower Bridge London London SE1 5SF United Kingdom to Office 126 275 New North Road London Greater London N1 7AA on 27 March 2023 (1 page) |
8 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
25 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
20 March 2022 | Total exemption full accounts made up to 30 June 2021 (17 pages) |
27 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 30 June 2020 (17 pages) |
27 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
17 March 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
19 July 2018 | Notification of Olufemi Olukayode Ayandokun as a person with significant control on 7 April 2016 (2 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
2 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 September 2015 | Registered office address changed from Moorgate House 5 - 8 Dysart Street London EC2A 2BX to Office 102, 61 Willow Walk Tower Bridge London London SE1 5SF on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from , Moorgate House 5 - 8 Dysart Street, London, EC2A 2BX to Office 102, 61 Willow Walk Tower Bridge London London SE1 5SF on 29 September 2015 (1 page) |
20 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 December 2013 | Registered office address changed from , Rivington House 82 Great Eastern Street, London, Greater London, EC2A 3JF, United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Rivington House 82 Great Eastern Street London Greater London EC2A 3JF United Kingdom on 17 December 2013 (1 page) |
31 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
27 October 2010 | Registered office address changed from 1-2 Universal House 88-94 Wentworth Street London E1 7SA on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from , 1-2 Universal House, 88-94 Wentworth Street, London, E1 7SA on 27 October 2010 (1 page) |
26 October 2010 | Director's details changed for Dr Olufemi Kayode Ayandokun on 26 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Susie Morolayo Ayandokun on 26 October 2010 (1 page) |
26 October 2010 | Secretary's details changed for Susie Morolayo Ayandokun on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Dr Olufemi Kayode Ayandokun on 26 October 2010 (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Dr Olufemi Kayode Ayandokun on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Dr Olufemi Kayode Ayandokun on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Olufemi Kayode Ayandokun on 1 January 2010 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
19 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 March 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
30 March 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
4 April 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
4 April 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
8 August 2007 | Return made up to 14/06/07; no change of members (6 pages) |
8 August 2007 | Return made up to 14/06/07; no change of members (6 pages) |
10 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: coastal house, 180 bridge road, southampton, SO321 7EH (1 page) |
10 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: coastal house 180 bridge road southampton SO321 7EH (1 page) |
17 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
18 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
31 March 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
31 March 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
12 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members
|
13 July 2001 | Return made up to 14/06/01; full list of members
|
16 May 2001 | Full accounts made up to 30 June 2000 (3 pages) |
16 May 2001 | Full accounts made up to 30 June 2000 (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: unit U7 lenton boulevard nottingham nottinghamshire NG7 2BY (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: unit U7 lenton boulevard, nottingham, nottinghamshire NG7 2BY (1 page) |
8 August 2000 | Return made up to 14/06/00; full list of members
|
8 August 2000 | Return made up to 14/06/00; full list of members
|
17 September 1999 | Registered office changed on 17/09/99 from: suite 111,48 derby road nottingham nottinghamshire NG1 5FQ (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: suite 111,48 derby road, nottingham, nottinghamshire NG1 5FQ (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: suite 111 48 derby road, nottingham, nottinghamshire NG1 5FQ (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: suite 111 48 derby road nottingham nottinghamshire NG1 5FQ (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
14 June 1999 | Incorporation (12 pages) |
14 June 1999 | Incorporation (12 pages) |